Government pensions in New York

Not counting New York City, 410,677 former state and local government workers in New York received nearly $10.7 billion in pensions from the state.

There are 410,677 former state and local government workers in New York, not counting New York City, who received a total of nearly $10.7 billion in pensions from the state in the 2016-2017 fiscal year, according to data from the state comptroller obtained under the state's Freedom of Information Law. Nassau and Suffolk counties have the most former employees drawing a pension and account for the largest total amount of pension payments in the state system.

This database is based on former employees receiving payment under the New York State and Local Retirement System and as such does not include most part-time or seasonal employees who would not be eligible for pensions.

You can search and sort within this list of individuals, which is ranked now from highest- to lowest-paid for the most recent fiscal year, which ended on March 31. Or you can search a related database of 3,387 governmental units in New York State. You can read more here. This database was posted on Nov. 8, 2018.

Name Employer name Amount Date Fiscal year Pension group
Name HARRIS, JO ANN M Employer name Mid-State Corr Facility Amount $57,574.52 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GURN, MAUREEN S Employer name Erie County Amount $57,572.73 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCI, JOHN J Employer name Lawrence Sanitary District #1 Amount $57,572.40 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZEL, VINCENT Employer name Division For Youth Amount $57,574.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTS, STEPHEN P Employer name City of New Rochelle Amount $57,573.92 Date 07/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IAMONICO, JOSEPH M Employer name Eastchester Fire Dist Amount $57,570.80 Date 02/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRY, THOMAS P Employer name Pilgrim Psych Center Amount $57,572.00 Date 11/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SON, ANNMARIE Employer name City of Rochester Amount $57,570.10 Date 05/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTLO, NOEL E Employer name Senate Special Annual Payroll Amount $57,567.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDERHAN, JOHN W Employer name City of Buffalo Amount $57,568.00 Date 07/09/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODINA, ROBERT J Employer name Suffolk County Amount $57,564.94 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, ROBERT J Employer name Erie County Amount $57,567.91 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NARDO, ALLEN S Employer name Westchester County Amount $57,564.36 Date 09/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREGLIA, STEPHEN V Employer name Nassau County Amount $57,566.46 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, NANETTE L Employer name Mid-Hudson Psych Center Amount $57,565.19 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZEMIEN, DAVID L Employer name City of Buffalo Amount $57,564.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENAULT, PAUL R Employer name City of Yonkers Amount $57,564.00 Date 08/21/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEMMENDINGER, KENNETH J Employer name Suffolk County Amount $57,564.00 Date 10/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMOR, STEPHEN Employer name Rockland Psych Center Amount $57,562.31 Date 05/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABIA, SALVATORE Employer name Village of Port Chester Amount $57,564.00 Date 06/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARR, MICHAEL J Employer name Erie County Amount $57,563.06 Date 02/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPRILL, CARLOS J Employer name Education Department Amount $57,561.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARTY, MICHAEL J Employer name Town of Newburgh Amount $57,561.20 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITER, DANIEL P Employer name Orange County Amount $57,561.20 Date 09/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTRIERI, PETER J Employer name Putnam County Amount $57,560.19 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASSMAN, CRAIG C Employer name Erie County Amount $57,560.80 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, ALAN I CARL Employer name Supreme Court Clks & Stenos Oc Amount $57,559.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRCH, CHARLES H Employer name Nassau County Amount $57,560.21 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, DEBORAH A Employer name SUNY At Stony Brook Hospital Amount $57,557.68 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUARTE, LORETTA Employer name Third Jud Dept - Nonjudicial Amount $57,557.12 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHNE, NADINE E Employer name Hudson River Psych Center Amount $57,558.88 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSEN, H WERNER Employer name Education Department Amount $57,558.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, RICHARD F Employer name Nassau County Amount $57,556.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARNER, ELIZABETH M Employer name Dept Transportation Reg 2 Amount $57,555.88 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILT, ARTHUR Employer name Dept Labor - Manpower Amount $57,557.00 Date 05/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, ANTHONY J Employer name Village of Hempstead Amount $57,554.56 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, MICHAEL O Employer name Wyandanch UFSD Amount $57,553.73 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUDERER, BARRY E Employer name Department of Health Amount $57,555.08 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPINSKI, DWAYNE L Employer name Dept of Agriculture & Markets Amount $57,555.00 Date 09/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VINCENT M Employer name City of Niagara Falls Amount $57,554.33 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORDOVA-DUPREY, SOCORRO Employer name SUNY Health Sci Center Brooklyn Amount $57,553.16 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIELKIND, DAVID V Employer name Department of Health Amount $57,552.43 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN E Employer name State Energy Office Amount $57,552.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARWOOD-LEHMAN, STACEY Employer name Dept of Public Service Amount $57,551.12 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, KEVIN D Employer name Division of State Police Amount $57,552.33 Date 07/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BETANCOURT, EDWIN Employer name Supreme Ct-1st Criminal Branch Amount $57,552.08 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESARIO, RICHARD J Employer name Port Authority of NY & NJ Amount $57,549.52 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CAROLE L Employer name Hudson River Psych Center Amount $57,550.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, MICHAEL J Employer name Town of Orchard Park Amount $57,549.91 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRA, TIMOTHY A Employer name Westchester County Amount $57,548.10 Date 04/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVITT, ROBERT H Employer name Nassau County Amount $57,548.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AINA, LINNEA S Employer name Wyoming County Amount $57,547.35 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, TIMOTHY X Employer name Thruway Authority Amount $57,548.38 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ANNE T Employer name Rensselaer County Amount $57,548.16 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONESI, JAMES Employer name NYS Teachers Retirement System Amount $57,547.00 Date 07/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONASIO, DOMINIC H Employer name Village of Spring Valley Amount $57,546.95 Date 11/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMBLER, WILLIAM M Employer name Division of State Police Amount $57,545.39 Date 03/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TALBOT, EARL S Employer name Auburn Corr Facility Amount $57,544.59 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, NANCY P Employer name NYS Assembly - Members Amount $57,546.04 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINNEY, WILLIAM L Employer name Mohawk Correctional Facility Amount $57,546.50 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURNEY, MARGARET L Employer name Suffolk County Amount $57,544.16 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, HUNTER S Employer name NYS Community Supervision Amount $57,543.85 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNUNZIATA, PHYLLIS Employer name Nassau County Amount $57,544.48 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELDIN, VICTORIA Employer name Department of Health Amount $57,544.36 Date 07/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, ROBERT T Employer name Off of The State Comptroller Amount $57,543.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, TERRY M Employer name Town of Amherst Amount $57,542.54 Date 12/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, VIRGINIA Employer name Hudson River Psych Center Amount $57,543.20 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, KEVIN M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,543.42 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, LUISE M Employer name Middle Country Public Library Amount $57,542.00 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUTISTA, JOSE R Employer name Brooklyn DDSO Amount $57,542.42 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLUZZO, JOSEPH R Employer name City of New Rochelle Amount $57,542.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASELLI, JOHN Employer name Off of The State Comptroller Amount $57,541.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPI, ADOLFO C Employer name Metropolitan Trans Authority Amount $57,541.57 Date 03/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, PETER P Employer name Nassau County Amount $57,539.40 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, YVONNE M Employer name Central NY Psych Center Amount $57,540.51 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHM, ANN Employer name Dutchess County Amount $57,540.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELAMED, ROBERT H Employer name Office of General Services Amount $57,540.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSADO, CYNTHIA M Employer name New York Public Library Amount $57,540.74 Date 11/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTIE, MARYANN E Employer name Rochester City School Dist Amount $57,539.10 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASCOE, ROGER A Employer name Children & Family Services Amount $57,537.22 Date 09/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITANIELLO, FRANK P Employer name Dept of Correctional Services Amount $57,534.00 Date 02/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENG, SHIU H Employer name Creedmoor Psych Center Amount $57,533.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLISZ, BETTY L Employer name NYS Higher Education Services Amount $57,534.14 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOPPA, CARL T Employer name Department of Health Amount $57,536.13 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANER, JULIA C Employer name Workers Compensation Board Bd Amount $57,532.19 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, LISA Employer name Arlington Fire District Amount $57,533.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA ROCCO, VINCENT Employer name Nassau County Bridge Authority Amount $57,532.97 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, VICTOR W Employer name Westchester County Amount $57,531.28 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERINATO, THOMAS V Employer name Nassau County Amount $57,531.23 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUDSEN, PAUL R Employer name Town of Huntington Amount $57,531.31 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARD, PATRICIA C Employer name Town of Henrietta Amount $57,531.53 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, HERMAN E Employer name Nassau County Amount $57,531.00 Date 05/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOULDIN, JAMES H Employer name Department of Civil Service Amount $57,530.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MARK O Employer name Department of Transportation Amount $57,529.33 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANO, JAMES C Employer name City of Schenectady Amount $57,529.00 Date 08/22/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPODNIK, RONALD J Employer name City of Yonkers Amount $57,529.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROSSEAU, EUGENE J Employer name Thruway Authority Amount $57,529.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKOWSKI, PAUL H Employer name Orleans Corr Facility Amount $57,529.10 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRA, AZEM A Employer name Town of Bedford Amount $57,527.00 Date 03/20/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADALIAN, HARRY Employer name Office of General Services Amount $57,528.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINISI, DOMINICK A, JR Employer name Downstate Corr Facility Amount $57,527.99 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, DORIS M Employer name Dept Labor - Manpower Amount $57,524.78 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, DAVID W Employer name Nassau County Amount $57,524.00 Date 09/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERLING, VINCENT G Employer name Insurance Department Amount $57,524.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, VIRGINIA R Employer name Bedford Hills Corr Facility Amount $57,526.11 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, JAMES ANTHONY Employer name City of New Rochelle Amount $57,525.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COCCA, EUGENE M Employer name Albany County Amount $57,523.48 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, ROBERT H Employer name Westchester County Amount $57,523.20 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENZ, LEWIS B Employer name Village of Fairport Amount $57,523.59 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRED, JOHN M Employer name Town of East Hampton Amount $57,522.43 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLIGAN, HOWARD F Employer name Off Alcohol & Substance Abuse Amount $57,521.13 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREIDING, LINDA C Employer name Nassau County Amount $57,522.87 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARESKI, JAMES B Employer name Department of Tax & Finance Amount $57,519.53 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVEST, MICHAEL J Employer name Children & Family Services Amount $57,519.39 Date 05/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORN, RONALD M Employer name Department of Health Amount $57,521.00 Date 10/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DENNIS S Employer name Dept of Agriculture & Markets Amount $57,520.48 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, DAVID R Employer name St Marys School For The Deaf Amount $57,520.00 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPHAEL, MICHAEL I Employer name Supreme Ct Kings Co Amount $57,518.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHETTINO, ANNE MARIE Employer name Suffolk County Amount $57,518.24 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISS, CAROL M Employer name NYS Office People Devel Disab Amount $57,517.11 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCK, LESLIE A Employer name Nassau County Amount $57,517.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAUL F Employer name Honeoye Falls-Lima CSD Amount $57,518.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, LINDA J Employer name Department of Transportation Amount $57,517.48 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, STEPHEN J Employer name Downstate Corr Facility Amount $57,514.32 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWELY, PAUL Employer name Town of Bethlehem Amount $57,518.04 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, DAVID Employer name Dept of Correctional Services Amount $57,514.00 Date 12/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EUNICE D Employer name NYC Family Court Amount $57,512.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, RAY Employer name Nassau County Amount $57,511.79 Date 10/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, LAURA B Employer name Supreme Ct-1st Criminal Branch Amount $57,513.94 Date 10/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE-BAISLEY, PENNY S Employer name Village of Buchanan Amount $57,511.54 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, DAVID M, JR Employer name City of Niagara Falls Amount $57,512.26 Date 12/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIAMOND, STEPHEN I Employer name Orange County Amount $57,508.92 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINTEE, WILLIAM E Employer name Town of East Hampton Amount $57,510.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIRANDE, ANTHONY Employer name Westchester County Amount $57,511.31 Date 05/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVER, CAROL Employer name Off of The State Comptroller Amount $57,509.06 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, KENT A Employer name Town of Amherst Amount $57,506.95 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCH, GAIL P Employer name Nassau County Amount $57,508.37 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHICK, LESTER A Employer name Supreme Ct-Queens Co Amount $57,506.90 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, EUGENE G Employer name Temporary & Disability Assist Amount $57,504.97 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAGOSA, PATRICK T Employer name Town of Rotterdam Amount $57,506.74 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, JAMES C Employer name Westchester County Amount $57,506.06 Date 07/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOEHS, CHARLES Employer name Cape Vincent Corr Facility Amount $57,501.82 Date 01/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRITELLA, LINDA M Employer name Dept of Economic Development Amount $57,503.72 Date 03/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JUDY M Employer name Dept of Correctional Services Amount $57,502.00 Date 10/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSWEILER, MICHAEL T Employer name Ninth Judicial Dist Amount $57,499.30 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMANNA, DAVID T Employer name Dept Transportation Region 1 Amount $57,500.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, DAVID G Employer name Ontario County Amount $57,501.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, ROBERT H Employer name Onondaga County Amount $57,499.67 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA-TOIRAC, MARIA L Employer name NYS Power Authority Amount $57,498.73 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, HAROLD T Employer name Erie County Amount $57,499.00 Date 04/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULKERNE, BRIAN Employer name Mohawk Valley Child Youth Serv Amount $57,498.48 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, BARBARA C Employer name Craig Developmental Center Amount $57,498.00 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANAGIAN, VALERIE M Employer name Erie County Amount $57,498.73 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSFIELD, SUSAN K Employer name Office of General Services Amount $57,499.04 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRILL, PATRICIA Employer name Nassau County Amount $57,498.64 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLA, REINALDO E Employer name City of White Plains Amount $57,498.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, RAFAEL A Employer name City of White Plains Amount $57,497.91 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, ALAN J Employer name Department of Tax & Finance Amount $57,496.63 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, GRACE Employer name Workers Compensation Board Bd Amount $57,497.14 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASCOE, FRANKLIN Employer name NY City St Pk And Rec Regn Amount $57,496.68 Date 06/29/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRAZIER-MIZELL, BRENDA Employer name NY Institute Special Education Amount $57,497.56 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ROBERT S Employer name Suffolk County Amount $57,496.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, RUSSELL J Employer name Suffolk County Amount $57,496.29 Date 09/20/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARLSON, LEROY W Employer name SUNY College At New Paltz Amount $57,495.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMNETT, THOMAS R Employer name Tioga County Amount $57,495.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECATERINA, MARIAN Employer name Newburgh City School Dist Amount $57,495.00 Date 12/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTTMAN, HENRY H, JR Employer name Division of State Police Amount $57,495.00 Date 07/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBSTER, VICTOR L Employer name Suffolk County Amount $57,495.12 Date 05/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, VINCENT J Employer name City of Yonkers Amount $57,495.91 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROPIETRO, DANIEL A Employer name Dept Transportation Region 8 Amount $57,496.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, THOMAS V Employer name Division of State Police Amount $57,495.00 Date 12/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKMAN, ALAN J Employer name Rockland County Amount $57,494.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, DANIEL L Employer name Suffolk County Amount $57,493.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLLIAS, CHRIS Employer name City of Albany Amount $57,494.11 Date 01/14/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNEDY, MARY T Employer name Bernard Fineson Dev Center Amount $57,490.86 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORGAN, PAUL J Employer name Office of Mental Health Amount $57,492.00 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, STEVE A Employer name Department of Motor Vehicles Amount $57,491.06 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, JAMES W, JR Employer name Tompkins County Amount $57,494.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTING, FREDERICK A, JR Employer name Office For Technology Amount $57,488.89 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSCITTO, MICHAEL J, JR Employer name NYC Criminal Court Amount $57,488.52 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, GARY L Employer name Dpt Environmental Conservation Amount $57,490.08 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, KAI LEUNG Employer name Nathan Kline Inst Amount $57,489.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIULLA, AMODEO E Employer name Port Authority of NY & NJ Amount $57,488.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, HENRY Employer name Hudson Valley DDSO Amount $57,488.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, CHRISTINA M Employer name Division of State Police Amount $57,484.67 Date 01/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLEINMAN, PAUL S Employer name Fishkill Corr Facility Amount $57,484.65 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, PAULA Employer name Energy Research Dev Authority Amount $57,487.92 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, ROBERT J Employer name Thruway Authority Amount $57,488.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHR, DENNIS B Employer name 10th Dist. Nassau Nonjudicial Amount $57,486.16 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDY, JOHN F, JR Employer name Off Alcohol & Substance Abuse Amount $57,483.38 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, DELIA A Employer name Suffolk County Amount $57,483.98 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, ANTHONY J Employer name City of Rochester Amount $57,482.40 Date 08/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POPP, JOSEPH F, III Employer name Office of General Services Amount $57,482.25 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, DIANE Employer name St Joseph'S School For Deaf Amount $57,483.60 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOVER, DONALD R Employer name Town of Grand Island Amount $57,481.90 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, RICHARD K Employer name City of Albany Amount $57,481.76 Date 04/18/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIRRO, NICHOLAS Employer name Supreme Ct-Queens Co Amount $57,482.40 Date 12/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEANBURG, W RUSSELL, JR Employer name Town of Clifton Park Amount $57,480.92 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULMAN, DAVID H Employer name Department of Transportation Amount $57,483.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JAMES T Employer name Nassau County Amount $57,480.00 Date 01/07/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEMING, ROBERT J, JR Employer name City of Syracuse Amount $57,479.04 Date 08/21/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAGENBLAST, STEVEN J Employer name Roslyn Water District Amount $57,478.83 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LARRY L Employer name Westhill CSD Amount $57,480.54 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHY, ANN M Employer name Town of Colonie Amount $57,478.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBURO, EDWARD R Employer name Ulster Correction Facility Amount $57,476.28 Date 07/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBLIN, MARY ELLEN Employer name NYS Office People Devel Disab Amount $57,475.00 Date 03/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODAN, JOSEPH J Employer name Erie County Amount $57,475.00 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPF, HERMAN Employer name Port Authority of NY & NJ Amount $57,475.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTI, LAWRENCE S Employer name City of Buffalo Amount $57,475.00 Date 05/09/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STONE, REGINA A Employer name Dept of Financial Services Amount $57,477.93 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITTMAR, SHARON S Employer name SUNY Buffalo Amount $57,475.00 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, JANE F Employer name Dept Labor - Manpower Amount $57,474.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONSO, FRANK J Employer name Port Authority of NY & NJ Amount $57,473.16 Date 05/04/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADLEY, EDWARD F Employer name Nassau County Amount $57,470.87 Date 12/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUAY, DONALD W Employer name Division of State Police Amount $57,473.67 Date 06/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIDLER, MARK E Employer name Thruway Authority Amount $57,473.92 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, JAMES T, JR Employer name SUNY Health Sci Center Syracuse Amount $57,472.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORP, WILLIAM R Employer name Thruway Authority Amount $57,470.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, ANTONIO G Employer name Town of North Castle Amount $57,469.64 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWABROW, DWIGHT A Employer name Department of Motor Vehicles Amount $57,469.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIAN, DONNA B Employer name City of Rochester Amount $57,465.39 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULUS, JOHN F Employer name Division of Parole Amount $57,467.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, NICHOLAS Employer name City of Rochester Amount $57,468.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOGHMANEE, FAZLOLLAH Employer name Erie County Amount $57,468.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEHGAL, CHANDER K Employer name Manhattan Psych Center Amount $57,466.83 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, WILLIAM D Employer name NYS Assembly - Members Amount $57,465.17 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTAMURA, RICHARD Employer name Nassau County Amount $57,465.00 Date 09/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCKER, EDWARD J Employer name Department of Tax & Finance Amount $57,463.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, JOHN S Employer name Village of Tarrytown Amount $57,462.88 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, DIANNE M Employer name Supreme Court Clks & Stenos Oc Amount $57,462.79 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERSLEY, PAUL A Employer name Hudson Valley DDSO Amount $57,464.84 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKAL, PETER M Employer name Central NY Psych Center Amount $57,463.56 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUSEDO, DANIEL P Employer name Village of Ossining Amount $57,462.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VREATT, TIMOTHY J Employer name Dept Transportation Region 7 Amount $57,462.47 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRIOS, FRANCISCO Employer name Arthur Kill Corr Facility Amount $57,462.00 Date 09/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARCONE, RICHARD N Employer name Village of Larchmont Amount $57,460.02 Date 02/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTEMURRO, PHILIP Employer name Kings Park CSD Amount $57,459.67 Date 10/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, LEE P Employer name Department of Health Amount $57,461.62 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINAN, DEBORAH J Employer name Nassau County Amount $57,460.83 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, BARBARA E Employer name Central NY DDSO Amount $57,457.86 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAZMIN, CLEOFE Employer name Hsc At Brooklyn-Hospital Amount $57,456.38 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, MICHAEL C Employer name Suffolk County Amount $57,458.47 Date 01/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, HOWARD E Employer name Health Research Inc Amount $57,459.10 Date 06/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, EUGENE E Employer name SUNY Buffalo Amount $57,455.23 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, LEONARD A Employer name Ninth Judicial Dist Amount $57,455.23 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLONE, ANTHONY Employer name NYC Criminal Court Amount $57,453.56 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOHN G Employer name Dpt Environmental Conservation Amount $57,456.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, DONALD J Employer name Dept Transportation Region 10 Amount $57,456.00 Date 04/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAKOWSKY, DAVID H Employer name Bedford Hills Corr Facility Amount $57,452.92 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, JAMES F, JR Employer name Town of Greece Amount $57,452.91 Date 03/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, KEVIN W Employer name Division of State Police Amount $57,453.27 Date 12/22/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUFFY, SUSAN Employer name Supreme Ct-1st Criminal Branch Amount $57,449.37 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, PETER D Employer name NYS Community Supervision Amount $57,448.59 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, STEPHEN J Employer name Village of Port Chester Amount $57,446.20 Date 01/04/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMON, JOHN R Employer name Niagara Co. Ind. Dev. Agy. Amount $57,451.00 Date 09/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCOT, MANUEL Employer name Elmira Corr Facility Amount $57,452.29 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA JOY, LAYNE J Employer name Department of Transportation Amount $57,445.35 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTER, CHARLES R Employer name 10th Dist. Nassau Nonjudicial Amount $57,446.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOWSTRUP, MICHAEL A Employer name Off of The State Comptroller Amount $57,442.44 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLORY, MICHAEL H Employer name Westchester County Amount $57,441.46 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUGEL, MARTIN J Employer name Insurance Department Amount $57,445.00 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, STEVEN C Employer name Children & Family Services Amount $57,444.07 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICHINSKY, JEFFREY S Employer name Supreme Ct Kings Co Amount $57,439.53 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTSONAS, GARY L Employer name Coxsackie Corr Facility Amount $57,440.93 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DEVITT, THOMAS M Employer name Nassau County Amount $57,437.84 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATOUKUI, ANTOINETTE Employer name Div Housing & Community Renewl Amount $57,434.63 Date 06/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTLIEB, RONALD N Employer name Appellate Div 1st Dept Amount $57,434.00 Date 01/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSEN, MARK A Employer name Thruway Authority Amount $57,434.82 Date 08/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRELOT, ROBERT Employer name Department of Health Amount $57,435.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAVES, BING C Employer name City of Rochester Amount $57,433.45 Date 10/14/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORLOWSKY, IRA Employer name Nassau County Amount $57,434.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHL, ARTHUR F Employer name Suffolk County Amount $57,431.00 Date 02/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEAVER, DANNY M Employer name Clinton Corr Facility Amount $57,430.93 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANYCH, ALICE F Employer name Dept Transportation Reg 2 Amount $57,430.48 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCESE, PATRICIA A Employer name Finger Lakes DDSO Amount $57,432.33 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERTL, THEODORE H Employer name BOCES-Erie 1st Sup District Amount $57,431.60 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKUS, CRAIG P Employer name Monroe County Amount $57,429.03 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZER, JUDITH H Employer name Dept Labor - Manpower Amount $57,430.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGS, CLINTON B Employer name Huntington Manor Fire District Amount $57,429.40 Date 07/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNTER, GERALD M Employer name Altona Corr Facility Amount $57,428.16 Date 09/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONANT, STEVEN M Employer name Office For Technology Amount $57,427.40 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MARK E Employer name City of Oswego Amount $57,427.15 Date 05/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, BARRY J Employer name Erie County Amount $57,429.00 Date 12/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, EDWARD W Employer name Suffolk County Amount $57,429.02 Date 04/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVIE, RICHARD J Employer name NYS Power Authority Amount $57,426.62 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, SHARON L Employer name Children & Family Services Amount $57,426.13 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, THOMAS F Employer name Department of Health Amount $57,425.07 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNELLY, KEITH E Employer name Eastchester Fire Dist Amount $57,425.64 Date 12/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTIAN-WILLIS, DONNA L Employer name NYS Power Authority Amount $57,425.11 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, JAMES F Employer name Town of Hamburg Amount $57,421.35 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JOHN F Employer name Nassau County Amount $57,421.54 Date 02/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUK, THEODORE W Employer name Department of Social Services Amount $57,423.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, TERENCE Employer name Insurance Department Amount $57,423.00 Date 02/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MINO, THOMAS Employer name City of Buffalo Amount $57,421.51 Date 06/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE JOHN, SAMUEL V Employer name Town of Evans Amount $57,420.10 Date 08/23/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICHOLS, JEFFREY E Employer name Office For Technology Amount $57,419.57 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PAUL C, JR Employer name Albion Corr Facility Amount $57,418.10 Date 06/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCHER, GEORGE W Employer name Port Authority of NY & NJ Amount $57,418.00 Date 01/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYERS, JULIE Employer name Capital Dist Psych Center Amount $57,418.56 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPE, THOMAS Employer name Department of State Amount $57,418.78 Date 05/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMIOLA, JEROME A Employer name Town of Cheektowaga Amount $57,418.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAVAN, BRUCE A Employer name Town of Southampton Amount $57,417.16 Date 11/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCBRIDE, KENNETH Employer name Suffolk County Amount $57,415.00 Date 07/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAHUE, BARBARA A Employer name NYS Power Authority Amount $57,415.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEOUS, DEBORAH C Employer name Niagara Frontier Trans Auth Amount $57,415.64 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOELFLING, DAVID J Employer name Western New York DDSO Amount $57,416.82 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, BRUCE E Employer name SUNY College At Potsdam Amount $57,415.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MARION J Employer name Dpt Environmental Conservation Amount $57,414.79 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, APRIL J Employer name Appellate Div 3rd Dept Amount $57,414.43 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONISTEEL, GARY M Employer name City of Rochester Amount $57,412.05 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAN, PATRICK A Employer name Town of Woodbury Amount $57,411.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTEN, RICHARD Employer name Division of Parole Amount $57,410.96 Date 08/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCHNER, JAY W Employer name Office Parks, Rec & Hist Pres Amount $57,413.40 Date 09/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSEN, JEFFREY N Employer name Town of Oyster Bay Amount $57,412.28 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATARA, RICHARD W Employer name Office of General Services Amount $57,410.76 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGLONE, RICHARD J Employer name Temporary & Disability Assist Amount $57,410.50 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBSAM, JOSEPH C Employer name Dutchess County Amount $57,409.00 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUKOWSKI, GLENN J Employer name Suffolk County Amount $57,408.59 Date 12/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURANTE, RONALD Employer name Port Authority of NY & NJ Amount $57,409.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, WILLIAM R Employer name Nassau County Amount $57,409.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MARY CARLSON Employer name Westchester County Amount $57,406.34 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, GEORGE A Employer name Supreme Ct Kings Co Amount $57,408.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MARION Employer name Temporary & Disability Assist Amount $57,407.54 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOI, JOAN Employer name Department of Health Amount $57,406.00 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT W Employer name Town of Islip Amount $57,406.00 Date 07/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLSAPS, STANLEY B Employer name Taconic DDSO Amount $57,406.23 Date 01/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWANDT, RONALD L Employer name Village of Walden Amount $57,406.10 Date 04/12/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VINBERG, ALLAN J Employer name Town of Somers Amount $57,403.76 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARGARET R Employer name Erie County Medical Cntr Corp. Amount $57,402.79 Date 05/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, FREDERICK A Employer name City of Yonkers Amount $57,402.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIZZELLA, VICTOR A Employer name City of Peekskill Amount $57,404.93 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, MICHAEL E Employer name Trumansburg CSD Amount $57,403.82 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTOFIL, JOHN PAUL Employer name Dept Transportation Region 10 Amount $57,399.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASTEN, STEPHEN A Employer name Rockland Psych Center Amount $57,400.00 Date 02/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEWCZYK, JOHN A Employer name Town of Colonie Amount $57,399.00 Date 05/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIGLIO, FRANK J, JR Employer name Staten Island DDSO Amount $57,398.82 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPHAM, JOHN C Employer name City of North Tonawanda Amount $57,401.40 Date 04/08/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PORCELLI, PATRICIA L Employer name Farmingdale UFSD Amount $57,397.61 Date 10/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINECK, JAMES R Employer name Town of Tonawanda Amount $57,398.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, SHARON L Employer name Westchester County Amount $57,398.41 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADLEY, JOSEPHINE Employer name Hsc At Brooklyn-Hospital Amount $57,395.54 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIBA, JOHN B Employer name Education Department Amount $57,394.43 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGENNARO, CHARLES Employer name Town of Babylon Amount $57,393.85 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSCHKE, ROGER A Employer name Temporary & Disability Assist Amount $57,397.10 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARROCCO, AMY M Employer name Carthage CSD Amount $57,389.10 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, PETER J, JR Employer name City of Troy Amount $57,388.63 Date 11/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWICKI, MICHAEL T Employer name Commis of Investigation Amount $57,389.27 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRABELLA, FRANK P Employer name Monroe County Amount $57,389.50 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IDZI, RONALD A Employer name Dept Transportation Reg 2 Amount $57,388.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAPNER, SANDRA Employer name Temporary & Disability Assist Amount $57,388.00 Date 07/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUGIBE, PATRICIA Employer name Rockland County Amount $57,388.42 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARAMILLO, ELLEN J Employer name Temporary & Disability Assist Amount $57,388.17 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, CHARLES W Employer name Nassau County Amount $57,387.00 Date 05/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LATTIMER, ROSEMARY Employer name Westchester County Amount $57,386.08 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, LINDSEY A Employer name Rensselaer County Amount $57,384.60 Date 09/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARFINKLE, ROBERT L Employer name Suffolk County Amount $57,384.22 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, TYLER R Employer name Division of State Police Amount $57,385.42 Date 12/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLE, CHRISTOPHER J Employer name City of Saratoga Springs Amount $57,385.73 Date 05/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCADUTO, VINCENT Employer name Town of Islip Amount $57,385.86 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, JOHN P, JR Employer name Division of State Police Amount $57,383.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENNON, JACQUELINE Employer name Hsc At Brooklyn-Hospital Amount $57,381.45 Date 09/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYS, DONNA R Employer name Children & Family Services Amount $57,384.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, FREDERICK W Employer name SUNY College Techn Morrisville Amount $57,384.00 Date 08/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUARELLI, ROBERT S Employer name NYS Teachers Retirement System Amount $57,381.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONSEN, LINDA S Employer name Suffolk County Amount $57,381.39 Date 09/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMAN, ALBERT A Employer name Workers Compensation Board Bd Amount $57,378.42 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLMAN, CATHERINE Employer name Nassau Health Care Corp. Amount $57,378.00 Date 01/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, LINDA Employer name Bronx Psych Center Amount $57,380.94 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, GEOFFREY A Employer name Town of Amherst Amount $57,378.60 Date 07/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRODANY, ERNEST L Employer name Hudson River Psych Center Amount $57,379.44 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONNEN, CHARLES F, JR Employer name NYS Power Authority Amount $57,377.87 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGINS, ROBERT Employer name Erie County Amount $57,377.00 Date 05/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, MARY KAY Employer name St Marys School For The Deaf Amount $57,375.46 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLANDS, KEITH R Employer name SUNY Inst Technology At Utica Amount $57,374.28 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBACK, MELANIE HIRSCH Employer name New York State Assembly Amount $57,376.14 Date 12/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACZKOWSKI, JOSEPH P Employer name Coxsackie Corr Facility Amount $57,375.49 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GANN, FRANCIS W Employer name Nassau County Amount $57,372.00 Date 07/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOZDZEN, THEODORE Employer name Supreme Ct Kings Co Amount $57,373.60 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYQUIST, JOHN A Employer name SUNY Buffalo Amount $57,373.14 Date 12/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROBERT B, JR Employer name Town of East Hampton Amount $57,371.29 Date 02/13/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOPRESTI, AMELIA M Employer name SUNY Health Sci Center Syracuse Amount $57,371.23 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, DAVID J Employer name Broome DDSO Amount $57,371.55 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSEY, MARY ANN Employer name Off of The Med Inspector Gen Amount $57,369.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, THOMAS E, JR Employer name Off of The State Comptroller Amount $57,368.67 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, WILLIAM J Employer name City of Buffalo Amount $57,370.44 Date 04/02/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FANELLI, MARK V Employer name Elmira Corr Facility Amount $57,370.09 Date 04/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORRER, LINDA D Employer name Ninth Judicial Dist Amount $57,370.06 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOLAN, FRANCIS R Employer name Division of Parole Amount $57,368.00 Date 04/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREESTONE, ROGER S Employer name Dept Labor - Manpower Amount $57,365.00 Date 07/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRULLI, LILIANA G Employer name Fourth Jud Dept - Nonjudicial Amount $57,367.79 Date 02/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSINO, JOHN F Employer name Division of State Police Amount $57,365.80 Date 04/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPECTOR, BARRY Employer name Town of Oyster Bay Amount $57,365.72 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, ARTHUR L Employer name NYS Dormitory Authority Amount $57,364.94 Date 10/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNMIRE, DANIEL M Employer name New York State Canal Corp. Amount $57,364.48 Date 03/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCAMISE, PAUL L Employer name Monroe County Amount $57,364.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, LOWELL M Employer name Finger Lakes DDSO Amount $57,363.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, WILLIAM R Employer name Office of Mental Health Amount $57,362.95 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, GEORGE A Employer name Westchester County Amount $57,363.59 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAENICKE, GEORGE R Employer name Port Authority of NY & NJ Amount $57,363.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNELLA, RAYMOND A Employer name Nassau County Amount $57,360.46 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, LYNN A Employer name Erie County Medical Cntr Corp. Amount $57,359.74 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANG, CAROLYN A Employer name Office of General Services Amount $57,362.37 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBROFF, MARC S Employer name Supreme Ct-1st Criminal Branch Amount $57,362.21 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPTER, ELIZABETH A Employer name NYS Senate Regular Annual Amount $57,359.40 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEWDALL, RUSSELL C Employer name Department of Motor Vehicles Amount $57,359.42 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEWKSBURY, EILENE P Employer name NYS Community Supervision Amount $57,356.10 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, RICHARD J Employer name City of Rochester Amount $57,357.96 Date 10/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAVELOCK, JAMES S Employer name City of Beacon Amount $57,358.43 Date 01/03/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAPMAN, CURT A Employer name Village of East Hampton Amount $57,359.63 Date 10/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIOLO, JAMES Employer name Sunmount Dev Center Amount $57,357.61 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ALLEN E Employer name Department of Tax & Finance Amount $57,356.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIEBE, DAVID J Employer name Dept Transportation Region 5 Amount $57,354.84 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAMARA, ANTHONY J Employer name Town of Lenox Amount $57,353.88 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABRON, RAYMOND B Employer name City of Buffalo Amount $57,354.69 Date 06/16/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOLAKOWSKI, WALTER V Employer name Department of Motor Vehicles Amount $57,354.67 Date 06/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUSSAINT, ANTHONY G, III Employer name Sing Sing Corr Facility Amount $57,353.85 Date 10/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGNOLA, VICTOR D Employer name Office of Mental Health Amount $57,351.94 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECAPRIO, HELENA A Employer name Div Criminal Justice Serv Amount $57,353.35 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUGNO, JOHN E Employer name Port Authority of NY & NJ Amount $57,352.00 Date 04/30/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERTOLINO, JOSEPH R Employer name Nassau County Amount $57,347.00 Date 01/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TANDLER, ADRIANA A Employer name Queens Borough Public Library Amount $57,347.88 Date 06/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, DOMINIC Employer name North Bellmore UFSD Amount $57,351.00 Date 09/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANCO, DOMINGO Employer name Port Authority of NY & NJ Amount $57,346.30 Date 04/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAO, S TRIVIKRAMA Employer name Dpt Environmental Conservation Amount $57,345.00 Date 11/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, WILLIAM E Employer name Dpt Environmental Conservation Amount $57,346.84 Date 10/17/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POSTOLESE, FRED, III Employer name Town of Amherst Amount $57,346.89 Date 02/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROBST, JAMES G Employer name Division of State Police Amount $57,344.78 Date 02/28/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATKINS, GERALD C Employer name Byram Hills CSD At Armonk Amount $57,344.51 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESTA, PETER Employer name Dept Transportation Region 3 Amount $57,343.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JOSE A Employer name Port Authority of NY & NJ Amount $57,344.00 Date 02/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ANTONIO L Employer name Village of Ossining Amount $57,343.19 Date 09/13/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARNEY, PHILIP R Employer name Rockland County Amount $57,344.00 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, PATRICIA Employer name Kingsboro Psych Center Amount $57,342.15 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORPAL, BARBARA Employer name City of Rochester Amount $57,342.69 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGAN, MICHAEL J Employer name Division of State Police Amount $57,340.64 Date 07/14/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOPEZ, LAMBERTO S Employer name Rockland Psych Center Amount $57,339.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENEGETO, ALBERT M Employer name Waterfront Commis of NY Harbor Amount $57,340.00 Date 11/08/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNORR, NORBERT P Employer name Town of Hamburg Amount $57,339.37 Date 01/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEMNER, RICHARD P Employer name Town of East Greenbush Amount $57,337.30 Date 11/18/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, WILLIAM E Employer name Div Housing & Community Renewl Amount $57,335.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTHOYS, MICHAEL S Employer name NYS Senate Regular Annual Amount $57,338.95 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIJOWSKI, DONNA Employer name Suffolk County Amount $57,338.00 Date 10/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, BILLY F Employer name State Insurance Fund-Admin Amount $57,334.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAREAU, CHARLENE R Employer name NYS Office People Devel Disab Amount $57,333.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOWMAN, ROBERT F Employer name Suffolk County Water Authority Amount $57,334.00 Date 12/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, MARGARET R Employer name Education Department Amount $57,334.00 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, ANDREW Employer name Kirby Forensic Psych Center Amount $57,332.23 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELESS, GEORGE A Employer name Port Authority of NY & NJ Amount $57,333.00 Date 01/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC INTYRE, JOHN D Employer name Suffolk County Amount $57,333.00 Date 01/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURBECK, RICHARD Employer name Hudson River Psych Center Amount $57,329.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRING, MARY ANN Employer name Port Authority of NY & NJ Amount $57,329.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOVAH, EDWARD W Employer name Great Meadow Corr Facility Amount $57,329.57 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICKEY, STEPHEN W Employer name Department of Motor Vehicles Amount $57,329.71 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBA, REBECCA E Employer name Lyons CSD Amount $57,326.13 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTBROOK, TERRY ANN Employer name Ellenville CSD Amount $57,328.52 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNA, ANTHONY R Employer name Town of Amherst Amount $57,327.72 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFF, CARL A Employer name Port Authority of NY & NJ Amount $57,325.00 Date 01/29/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRUDEAU, RICHARD M Employer name Children & Family Services Amount $57,324.82 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARMAN, STANLEY M Employer name Clinton Corr Facility Amount $57,324.22 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODBEE, CHARLES C Employer name NYS Dormitory Authority Amount $57,325.92 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULICH, GERALD J Employer name Greene Corr Facility Amount $57,325.00 Date 05/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLEA, JAMES J Employer name Department of Motor Vehicles Amount $57,323.71 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSHALL, JAMES L Employer name Dept Transportation Region 4 Amount $57,323.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLENBACH, LEW A Employer name Department of Law Amount $57,321.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATALE, JOSEPH S Employer name Nassau County Amount $57,320.77 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRON, MARYANN Employer name Port Authority of NY & NJ Amount $57,320.00 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, CRAIG V Employer name Village of Bronxville Amount $57,322.52 Date 06/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIRACUSA, VICTORIA Employer name Suffolk County Amount $57,323.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JACOB S Employer name Office of Mental Health Amount $57,320.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, JAMES Employer name Suffolk County Amount $57,318.42 Date 12/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRISPO, BRUCE P Employer name Garden City UFSD Amount $57,316.54 Date 01/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSER, MARGARET V O'GRADY Employer name Sagamore Psych Center Children Amount $57,316.61 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSSNER, KEITH Y Employer name Wende Corr Facility Amount $57,317.46 Date 05/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBOX, DOUGLAS C Employer name Buffalo Psych Center Amount $57,317.42 Date 01/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTOLO, FRANK J Employer name Empire State Development Corp. Amount $57,315.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, MICHAEL J Employer name Dept Transportation Region 7 Amount $57,315.06 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETLING, LEO J Employer name Department of Health Amount $57,315.00 Date 07/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSTIN, ANDREA A Employer name Rochester Psych Center Amount $57,313.73 Date 05/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGIORNO, NICHOLAS W Employer name Town of Smithtown Amount $57,313.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINIK, LAWRENCE J Employer name Off of The Med Inspector Gen Amount $57,314.23 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DARRELL B Employer name Oneida Correctional Facility Amount $57,314.29 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUBINSKI, THADDEUS L Employer name Workers Compensation Board Bd Amount $57,313.99 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKAT, JANE E Employer name Dept Labor - Manpower Amount $57,313.00 Date 03/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CHERI Employer name Hsc At Syracuse-Hospital Amount $57,312.42 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPICCOLO, VINCENT Employer name Fishkill Corr Facility Amount $57,311.98 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHN, LORNA R Employer name Suffolk County Amount $57,312.00 Date 04/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROLLETTE, RICHARD L Employer name Clinton Corr Facility Amount $57,312.39 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, WILLIAM FRANCIS Employer name Office of Technology-Inst Amount $57,311.29 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICK J Employer name Village of Dobbs Ferry Amount $57,310.00 Date 06/02/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERKINS, FREDERICK M Employer name Department of Health Amount $57,307.49 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, SHERRY F Employer name Supreme Ct Kings Co Amount $57,309.21 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMCO, CAROL LEE Employer name Stony Brook Fire District Amount $57,308.78 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DARCELLA D Employer name Division of Parole Amount $57,309.14 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, STAFFORD H, JR Employer name Department of Health Amount $57,307.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, PETER I Employer name Dept Transportation Region 1 Amount $57,306.91 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, MATTHEW Employer name NYS Psychiatric Institute Amount $57,305.15 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, ROBERT Employer name Department of Transportation Amount $57,305.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RONALD H Employer name Town of Colonie Amount $57,306.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISNETT, SUSAN Employer name Schenectady County Amount $57,306.57 Date 03/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONGES, WILLIAM G Employer name Office of General Services Amount $57,305.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIRO, MARGARET C Employer name Education Department Amount $57,305.24 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTZ, WILLIAM C Employer name East Northport Fire District Amount $57,304.92 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, BARBARA Employer name Inst For Basic Res & Ment Ret Amount $57,302.82 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTES, WAYNE D Employer name Dept Transportation Region 3 Amount $57,303.99 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYSTROM, STEVEN L Employer name City of Jamestown Amount $57,304.16 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRITY, EDWARD E Employer name Nassau County Amount $57,302.00 Date 11/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SERPENTI, PATRICIA E Employer name Nassau Health Care Corp. Amount $57,301.94 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, ROBERT N, JR Employer name City of Syracuse Amount $57,303.28 Date 02/17/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, MARTIN A Employer name Division of State Police Amount $57,300.14 Date 07/13/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARMSTRONG, CHARLINE M Employer name Office of Court Administration Amount $57,299.53 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, DAVID L Employer name Finger Lakes DDSO Amount $57,299.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, ALBERT J Employer name Dept Transportation Reg 11 Amount $57,299.10 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMBERG, RICHARD A Employer name Orange County Amount $57,303.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYBUS, EUGENE M Employer name Nassau County Amount $57,298.99 Date 10/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIZZELL, JAMES P Employer name Department of State Amount $57,298.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CILIBERTO, JOSEPH P Employer name Town of Amherst Amount $57,299.00 Date 08/02/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, EILEEN R Employer name BOCES-Onondaga Cortland Madiso Amount $57,296.13 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, RAYMOND F Employer name Division of State Police Amount $57,297.14 Date 01/28/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REEVES, CLAUDIA M Employer name Western NY Childrens Psych Center Amount $57,295.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLIS, THOMAS M Employer name Erie County Amount $57,295.04 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, GARY L Employer name Washington Corr Facility Amount $57,294.65 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, PATRICK R Employer name Off Alcohol & Substance Abuse Amount $57,294.48 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODGE, RANDALL A Employer name Department of Tax & Finance Amount $57,294.47 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCO, DAVID W Employer name Dept Transportation Region 8 Amount $57,294.38 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILEY, PATRICK J Employer name City of Watertown Amount $57,294.24 Date 06/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SERIO, NICHOLAS J Employer name Riverview Correction Facility Amount $57,293.86 Date 04/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, TIMOTHY A Employer name Western Regional Otb Corp. Amount $57,292.33 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, SARAH A Employer name Kingsboro Psych Center Amount $57,293.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGEY, NICHOLAS J Employer name City of Utica Amount $57,293.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KYLE, BETTY Employer name NYS Community Supervision Amount $57,292.45 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCK, MURRAY H Employer name SUNY Central Admin Amount $57,292.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACKHOUSE, JOHN E H Employer name Supreme Court Justices Amount $57,291.65 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROKRYM, DENISE Employer name NYS Gaming Commission Amount $57,289.72 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERIKSEN, THOR R Employer name Suffolk County Amount $57,288.00 Date 01/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, GARY C Employer name City of Niagara Falls Amount $57,291.22 Date 01/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name METZGER, PAUL C Employer name Rockland Psych Center Amount $57,290.25 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERBILT, STEPHEN C Employer name Dept Labor - Manpower Amount $57,290.20 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRCHENOUGH, STANLEY J Employer name Dept Transportation Region 3 Amount $57,285.61 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, ROBERT F Employer name Office For The Aging Amount $57,285.00 Date 10/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, GRACY Employer name Hudson Valley DDSO Amount $57,286.29 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEAR, MARCIA Employer name Rockland County Amount $57,286.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, ROBERT W Employer name Department of Health Amount $57,284.35 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRILLO, M ELIZABETH Employer name Department of Health Amount $57,284.06 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIKIRCH, JAMES F Employer name Monroe County Amount $57,284.00 Date 05/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIGENFUS, WILLIAM J Employer name Elmira Corr Facility Amount $57,284.37 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWIST, MARY J Employer name Buffalo Psych Center Amount $57,283.81 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS-WILDS, GERTRUDE Employer name Port Authority of NY & NJ Amount $57,283.57 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLBURT, CHERYL K Employer name Western New York DDSO Amount $57,284.00 Date 06/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELHARDT, ERIC S Employer name Nassau County Amount $57,282.00 Date 01/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, CHRIS J Employer name Department of Tax & Finance Amount $57,281.84 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIATROWSKI, GREGORY G Employer name Erie County Water Authority Amount $57,283.11 Date 06/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, SHARON M Employer name Buffalo Mun Housing Authority Amount $57,283.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, TIMOTHY P Employer name City of North Tonawanda Amount $57,279.95 Date 03/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRIERE, ROY L Employer name Cornell University Amount $57,280.94 Date 11/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERMEULEN, HARRY D Employer name Department of Tax & Finance Amount $57,281.06 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOB, ROBERT L Employer name Dept Transportation Region 6 Amount $57,279.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, JAMES Employer name Nassau County Amount $57,280.92 Date 12/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, EARL ROBERT Employer name Marcy Correctional Facility Amount $57,279.78 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JANET L Employer name Middletown Psych Center Amount $57,279.10 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, THOMAS R Employer name Port Authority of NY & NJ Amount $57,278.00 Date 03/25/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SYKES, ROBERT C Employer name Town of Amherst Amount $57,278.87 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, THOMAS V Employer name Division of State Police Amount $57,278.69 Date 05/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEFFEN, MICHAEL A Employer name Dept Transportation Region 5 Amount $57,277.46 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, LORRAINE M Employer name Department of Health Amount $57,277.31 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMRAU, ROBERT J Employer name City of Buffalo Amount $57,278.00 Date 07/22/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARINO, JOHN, JR Employer name Nassau County Amount $57,277.02 Date 11/18/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNUSSMAN, BARRY J Employer name Education Department Amount $57,277.92 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LOREN E Employer name Off Alcohol & Substance Abuse Amount $57,277.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, ANDREW J Employer name City of Albany Amount $57,271.56 Date 01/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOX, RICHARD G Employer name City of Mount Vernon Amount $57,273.42 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FEBBO, VINCENT Employer name City of Yonkers Amount $57,272.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERLETIC, DENISE A Employer name Department of Health Amount $57,275.11 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEISZ, ROBERT J Employer name Port Authority of NY & NJ Amount $57,274.84 Date 04/12/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAYER, PAUL A Employer name Office of Court Administration Amount $57,271.44 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREETY, EDWIN T Employer name Division of State Police Amount $57,271.22 Date 05/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAIG, LYNN P Employer name City of Buffalo Amount $57,271.06 Date 08/10/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIGOLEIT, JAMES G Employer name Education Department Amount $57,271.00 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, PATRICE K Employer name Dept of Public Service Amount $57,270.75 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPRZYK, CHESTER S, JR Employer name Erie County Amount $57,269.74 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESLEWICZ, JOSEPH T Employer name Village of Garden City Amount $57,270.79 Date 01/04/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REWINSKI, MICHAEL J Employer name Town of Southampton Amount $57,269.47 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDO, ALFRED A Employer name Banking Department Amount $57,268.00 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAIRE, SUZANNE W Employer name NYS School For The Deaf Amount $57,268.39 Date 06/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLINSKI, MARTIN R Employer name Erie County Amount $57,267.00 Date 09/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLESCHER, JOANNE M Employer name Connetquot CSD Amount $57,266.20 Date 09/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, PAULETTE Employer name Rockland Psych Center Amount $57,265.91 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAOU, MARY Employer name Mohawk Valley Library System Amount $57,265.00 Date 08/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHETTI-SMITH, NORMA A Employer name City of Rochester Amount $57,265.07 Date 02/11/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VELEZ, SARA B Employer name New York Public Library Amount $57,264.10 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SODHER, CYNTHIA JANE Employer name Children & Family Services Amount $57,263.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, GEORGE R Employer name Orange County Amount $57,262.63 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAREN, DIANE M Employer name Taconic DDSO Amount $57,262.46 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, JOHN T Employer name Office of General Services Amount $57,261.04 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYE, GENE Employer name Dept Transportation Region 10 Amount $57,260.56 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSUCH, GARY P Employer name Port Authority of NY & NJ Amount $57,260.86 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONE, BRIAN J Employer name Suffolk County Amount $57,260.17 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCIOTTI, DAVID A Employer name City of Albany Amount $57,260.81 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLOSKI, DENNIS J Employer name Dept Transportation Reg 2 Amount $57,257.00 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, DENNIS P Employer name NYS Power Authority Amount $57,260.05 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCINO, LOUIS J Employer name Orange County Amount $57,258.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADOLPH, RONALD G Employer name 10th Dist. Nassau Nonjudicial Amount $57,261.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, PAUL M Employer name St Marys School For The Deaf Amount $57,256.91 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMARTIN, HUGH J Employer name NYS Power Authority Amount $57,256.40 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZAFERRO, THOMAS Employer name Off of The State Comptroller Amount $57,256.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERZUCKER, BASYA Employer name Temporary & Disability Assist Amount $57,255.47 Date 12/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STISLOW, SUSAN L Employer name Department of Health Amount $57,255.41 Date 06/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUECKHEIM, JOHN E, JR Employer name Town of Ithaca Amount $57,255.33 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, KURT C Employer name Groveland Corr Facility Amount $57,254.58 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGERROOS, ARNOLD E Employer name Dept Labor - Manpower Amount $57,253.37 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIFERHELD, RICHARD S Employer name City of Yonkers Amount $57,252.48 Date 04/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAMES, L FOSTER, JR Employer name Third Jud Dep Judges Amount $57,252.00 Date 01/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVATA, PIETRINA C Employer name SUNY At Stony Brook Hospital Amount $57,250.76 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMER, JOSEPH K, JR Employer name Thruway Authority Amount $57,255.76 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, STEPHEN A Employer name Dept of Financial Services Amount $57,251.17 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSANIPALLI, PREMSHREE Employer name Rockland Psych Center Amount $57,250.32 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, MICHAEL P Employer name Nassau County Amount $57,251.00 Date 03/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPCHIK, STEVE, III Employer name Town of East Fishkill Amount $57,248.97 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIESTLEY, EVELYN H Employer name Town of Hempstead Amount $57,249.00 Date 07/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEVALI, PAUL R Employer name Westchester County Amount $57,248.31 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLOUGH, ROBERT J Employer name Division of State Police Amount $57,248.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURITIS, MICHAEL D Employer name Suffolk County Amount $57,248.00 Date 06/06/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALSH, KEVIN E Employer name Division of State Police Amount $57,247.80 Date 10/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA RUE, STEPHEN J Employer name City of Syracuse Amount $57,246.18 Date 04/04/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRIPALDI, CARL A Employer name Dept Transportation Region 10 Amount $57,248.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACINO, ROSANNE M Employer name Village of Mamaroneck Amount $57,247.26 Date 01/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANGO, RICHARD Employer name City of Yonkers Amount $57,244.76 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRA, MICHAEL J Employer name Putnam County Amount $57,248.27 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBRAN, JOHN P Employer name Town of Clarkstown Amount $57,244.00 Date 01/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COBURN, PAUL B Employer name Department of Tax & Finance Amount $57,246.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSNER, ALAN B Employer name Dept Labor - Manpower Amount $57,245.02 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEPFER, JAMES J Employer name Division of State Police Amount $57,243.86 Date 04/28/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADY, JAMES E Employer name Port Authority of NY & NJ Amount $57,242.00 Date 10/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUT, BARBARA Employer name Department of Health Amount $57,241.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, RHONDA A Employer name Department of Health Amount $57,239.64 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREIFF, JACQUELINE A Employer name Hsc At Syracuse-Hospital Amount $57,239.59 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVA, DAVID P Employer name City of Plattsburgh Amount $57,241.96 Date 05/08/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRAKES, BERTRAND A Employer name Port Authority of NY & NJ Amount $57,241.64 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, KEVIN J Employer name Division of State Police Amount $57,238.93 Date 03/23/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCORTINO, JOSEPH Employer name Town of Hempstead Amount $57,238.46 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETMAN, MARK E, SR Employer name Cape Vincent Corr Facility Amount $57,239.16 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOGGINS, JEANNINE Employer name Hudson Valley DDSO Amount $57,237.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, SHELDON S Employer name NYS Office People Devel Disab Amount $57,237.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUFAHL, JAMES Employer name City of Yonkers Amount $57,238.00 Date 07/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, GEORGE M Employer name Mid-State Corr Facility Amount $57,237.03 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROVELAND, JOAN M Employer name Department of Civil Service Amount $57,236.97 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINERI, PHILIP R Employer name BOCES Suffolk 2nd Sup Dist Amount $57,236.85 Date 08/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOSTANT, ANDREW T Employer name Town of Colonie Amount $57,234.00 Date 12/29/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEILMANN, WILLIAM C Employer name Dept Transportation Region 1 Amount $57,233.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, ROBERT J Employer name Orleans Corr Facility Amount $57,235.00 Date 04/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, MAUREEN C Employer name Children & Family Services Amount $57,236.28 Date 05/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTHANDER, JUDITH K Employer name Div Criminal Justice Serv Amount $57,235.22 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAKUNDINY, ROBERT H Employer name Education Department Amount $57,231.59 Date 03/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRAO, JOHN R Employer name City of Syracuse Amount $57,231.42 Date 01/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARISI, ROSARIO Employer name Gowanda Correctional Facility Amount $57,230.50 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRELL, STEPHEN Employer name Children & Family Services Amount $57,230.55 Date 04/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, JOSEPH A Employer name Office of Regulatory Reform Amount $57,231.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, THOMAS C Employer name NYS Power Authority Amount $57,227.19 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, GEORGE R Employer name Suffolk County Water Authority Amount $57,230.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RETZER, LOUIS E Employer name Division of State Police Amount $57,230.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOVEY, HARRY H, JR Employer name Dpt Environmental Conservation Amount $57,224.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGRISS, TERRY Employer name Environmental Facilities Corp. Amount $57,223.91 Date 06/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, GARY E Employer name Nassau County Amount $57,224.22 Date 11/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, KAREN E Employer name Onondaga County Amount $57,226.09 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRIER, BONNIE A Employer name New York Public Library Amount $57,223.91 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXIM, KATHLEEN M Employer name Department of Health Amount $57,224.18 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $57,222.90 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISABELLA, DEBBIE J Employer name Westchester Health Care Corp. Amount $57,223.81 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, LAWRENCE R Employer name Off of The State Comptroller Amount $57,223.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSANG, CHUNG K Employer name NYS Power Authority Amount $57,221.71 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHBERG, FRED C Employer name Children & Family Services Amount $57,219.23 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORNEY, JAY F Employer name Department of Health Amount $57,218.97 Date 09/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIOLINO, FRANK A Employer name Dept Transportation Reg 2 Amount $57,218.47 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANDOIAN, HARRY Employer name Office of Real Property Servic Amount $57,217.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYPUC, THOMAS Employer name Off of The State Comptroller Amount $57,217.75 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBER, LAWRENCE D Employer name Nassau County Amount $57,216.00 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOUGH, RANDOLPH Employer name Off of The Med Inspector Gen Amount $57,217.44 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARIK, PATRICIA J Employer name Nassau County Amount $57,216.47 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DANIEL K Employer name Dept Transportation Region 4 Amount $57,213.05 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, BRIAN K Employer name Town of Guilderland Amount $57,213.02 Date 12/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOWRY, KEVIN M Employer name Village of Hempstead Amount $57,215.32 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADDERS, WILLIAM K Employer name Westchester County Amount $57,214.59 Date 04/26/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FECHER, WILLIAM R Employer name Town of Amherst Amount $57,214.24 Date 08/23/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZGERALD, JOHN J Employer name Westchester County Amount $57,211.42 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DENNIS J Employer name City of Binghamton Amount $57,212.28 Date 04/09/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUNDIN, PAUL H Employer name City of White Plains Amount $57,212.78 Date 10/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIGHT, NORMAN H Employer name Department of Tax & Finance Amount $57,210.56 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBHARDT, ROBERT A Employer name Sunmount Dev Center Amount $57,210.39 Date 12/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAGH, JAMES D Employer name Town of Brookhaven Amount $57,211.16 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLIER, KEVIN V Employer name Long Island Dev Center Amount $57,210.86 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KATHRYN H Employer name Dpt Environmental Conservation Amount $57,209.34 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNYSON, EARL W Employer name Department of Tax & Finance Amount $57,209.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVERINO, ANTHONY F Employer name Plainview-Old Bethpage CSD Amount $57,207.57 Date 06/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARBIA, LOUIS M Employer name Ninth Judicial Dist Amount $57,205.23 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, WILLIAM A Employer name Village of Hempstead Amount $57,206.72 Date 03/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLATTERY, RICHARD B Employer name Village of Scarsdale Amount $57,208.60 Date 06/26/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHEWS, RICHARD T Employer name NYS Bridge Authority Amount $57,208.39 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAJAK, JAMES S Employer name City of Buffalo Amount $57,204.19 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, AMY P Employer name Division of State Police Amount $57,207.87 Date 01/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORD, BARBARA A Employer name Port Authority of NY & NJ Amount $57,204.78 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, MARY L Employer name Off of The State Comptroller Amount $57,203.40 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARACCIOLO, EVELYN B Employer name Suffolk County Amount $57,203.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LIDDO, MICHAEL J Employer name City of Yonkers Amount $57,203.00 Date 11/06/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERMAN, MICHAEL A Employer name Dept Labor - Manpower Amount $57,203.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING JR, LEWIS E, ESQ Employer name Hutchings Psych Center Amount $57,203.91 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWLETT, WILLIAM W Employer name Nassau County Amount $57,203.52 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBINSKY, GARY M Employer name Mohawk Valley Psych Center Amount $57,202.65 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, STEPHEN J Employer name Cattaraugus County Amount $57,200.75 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLIVKA, PETER Employer name Westchester County Amount $57,200.00 Date 03/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANAK, JOHN W Employer name City of Buffalo Amount $57,200.91 Date 10/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DICIEDUE, RICHARD J Employer name Metro New York DDSO Amount $57,201.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY BETH Employer name Sunmount Dev Center Amount $57,202.01 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAIKIN, BONNIE P Employer name 10th Dist. Nassau Co Judges Amount $57,199.24 Date 09/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPER, DAVID B Employer name Hudson River Psych Center Amount $57,199.03 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPI, ANDREW F Employer name City of Yonkers Amount $57,197.00 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDD, DANIEL P Employer name Mid-Hudson Psych Center Amount $57,197.39 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAY, MONA S Employer name NYS Senate Regular Annual Amount $57,197.00 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, CURTIS M Employer name Westchester County Amount $57,197.51 Date 01/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, PAUL V Employer name Off of The State Comptroller Amount $57,196.00 Date 09/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PATRICK M Employer name Supreme Ct-Richmond Co Amount $57,196.17 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN H Employer name Education Department Amount $57,196.09 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPPLE, DONALD A Employer name BOCES Eastern Suffolk Amount $57,194.78 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, THOMAS Employer name City of White Plains Amount $57,194.72 Date 05/07/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOCH, JOHN P Employer name City of Mount Vernon Amount $57,195.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, ERIC K Employer name Downstate Corr Facility Amount $57,195.47 Date 10/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENDRAN, DEBORAH ANN Employer name Dept Labor - Manpower Amount $57,191.72 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTTON, KAESTNER Employer name Westchester Health Care Corp. Amount $57,194.62 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLEAN, RAYMOND T Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,193.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROBERT A Employer name Department of Health Amount $57,191.00 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGEKUTTY, MARIAMMA Employer name Creedmoor Psych Center Amount $57,191.12 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACE, THOMAS T Employer name Dept of Agriculture & Markets Amount $57,191.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATHURST, DAVID C Employer name City of Niagara Falls Amount $57,189.95 Date 03/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRENTON, JOHN S Employer name Gates-Chili CSD Amount $57,190.30 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DOUGLAS P Employer name Office For Technology Amount $57,190.03 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, WILLIAM T Employer name Office For Technology Amount $57,190.96 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONELLO, DAVID Employer name Auburn Corr Facility Amount $57,188.81 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, WILLIAM P Employer name Elmira Psych Center Amount $57,188.00 Date 12/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, WAYNE Employer name Town of Smithtown Amount $57,188.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALO, CARLO F Employer name Education Department Amount $57,188.75 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOCCKE, DEBORAH A Employer name NYS Office People Devel Disab Amount $57,183.16 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIA, RANDALL P Employer name Schenectady County Amount $57,184.82 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALAMINI, GAIL M Employer name Rockland County Amount $57,182.65 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYDE, CHARLES I Employer name Hsc At Brooklyn-Hospital Amount $57,183.95 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGE, MARY ELLEN Employer name Children & Family Services Amount $57,182.41 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOFFA, LAWRENCE E Employer name Dept of Correctional Services Amount $57,182.50 Date 11/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFEN, FREDERICK M Employer name Nassau Health Care Corp. Amount $57,181.00 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, MILTON A Employer name Department of Health Amount $57,182.05 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, KENNETH M Employer name Town of Colonie Amount $57,181.72 Date 11/17/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELEHANTY, SUSAN M Employer name Franklin County Amount $57,181.35 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREER, WAYNE T Employer name City of Kingston Amount $57,180.78 Date 03/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORGHI, EDWARD C Employer name Monroe County Water Authority Amount $57,180.53 Date 12/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, JANE Employer name Port Authority of NY & NJ Amount $57,178.89 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBLIN, TIMOTHY P Employer name Dept Transportation Region 9 Amount $57,179.37 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUENCH, PETER S Employer name NYS Power Authority Amount $57,179.85 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAERA, FRANK J Employer name Rockland County Amount $57,179.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, TIMOTHY B Employer name Suffolk County Amount $57,177.83 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELISKA, LAURA L Employer name NYS Bridge Authority Amount $57,179.12 Date 08/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, KEITH Employer name City of Troy Amount $57,177.63 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKAS, GAIL M Employer name Suffolk County Amount $57,173.00 Date 10/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BYSTRAK, JAMES J Employer name Western New York DDSO Amount $57,176.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHTA, THOMAS P Employer name Port Authority of NY & NJ Amount $57,174.00 Date 04/27/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIP, JOHN H Employer name Town of Southold Amount $57,171.00 Date 06/12/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, LAURIE R Employer name NYS Teachers Retirement System Amount $57,170.79 Date 10/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARKAS, JOHN W Employer name Supreme Ct-Queens Co Amount $57,172.16 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFFIRE, MICHELE Employer name Western New York DDSO Amount $57,171.05 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DENNIS J Employer name SUNY Health Sci Center Brooklyn Amount $57,170.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, RICHARD C Employer name Department of Motor Vehicles Amount $57,169.45 Date 10/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGIO-LAFEMINA, EILEEN Employer name Division of State Police Amount $57,170.13 Date 10/06/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAY, ROGER T Employer name Children & Family Services Amount $57,170.08 Date 03/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKHART, HERMON, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $57,169.00 Date 01/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BARBARA E Employer name Appellate Div 1st Dept Amount $57,166.72 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTILINA, PETER A Employer name Port Authority of NY & NJ Amount $57,165.00 Date 08/08/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINDEMAN, RONALD Employer name NYC Family Court Amount $57,164.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, BURL L Employer name Division of State Police Amount $57,166.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRAME, JOHN K Employer name Nassau County Amount $57,165.00 Date 06/16/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIKER, KENNETH R Employer name Marcy Correctional Facility Amount $57,165.33 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILLA, MICHAEL Employer name Hawthorne Improvement District Amount $57,166.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRGILIO, NANETTE Employer name Hudson Valley DDSO Amount $57,163.55 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, GARY F Employer name Suffolk County Amount $57,160.58 Date 05/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAY, JOSEPH H Employer name NYS Teachers Retirement System Amount $57,159.62 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, KATHLEEN M Employer name Broome DDSO Amount $57,163.00 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIMCZAK, RAYMOND F Employer name Town of Amherst Amount $57,162.00 Date 05/04/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NIELSEN, SUSAN M Employer name Suffolk County Amount $57,158.73 Date 10/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEY, HAROLD G Employer name Oxford CSD Amount $57,161.56 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELDON, KEVIN J Employer name Town of Huntington Amount $57,158.65 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWORMER, RICHARD R Employer name SUNY College Techn Cobleskill Amount $57,158.15 Date 11/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, JOHN W Employer name Port Authority of NY & NJ Amount $57,158.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRITSCH, GEORGE L Employer name Roswell Park Memorial Inst Amount $57,158.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAIT, REED K Employer name City of Rochester Amount $57,158.03 Date 07/14/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOOKER-WILLIAMS, LOIS M Employer name Department of Law Amount $57,155.46 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUZZARD, KENNETH C, JR Employer name Department of Health Amount $57,155.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOWER, TERRANCE R Employer name Marcy Correctional Facility Amount $57,157.09 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYER, PAUL TODD Employer name Insurance Department Amount $57,156.47 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERIN, NELSON J Employer name Franklin Corr Facility Amount $57,154.25 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAYWARD, BRYAN L Employer name Town of Webster Amount $57,154.08 Date 07/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALLOTTA, THOMAS J Employer name Division of State Police Amount $57,154.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DREW, ROXANNE Employer name Town of Harrison Amount $57,153.55 Date 01/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEINBERG, ROBERT R Employer name State Insurance Fund-Admin Amount $57,153.66 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOVERN, ROSE Employer name SUNY At Stony Brook Hospital Amount $57,153.98 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LOUGHLIN, ANDREW J Employer name Suffolk County Amount $57,150.26 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, RICHARD E Employer name Warren County Amount $57,150.21 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, KEITH B Employer name City of New Rochelle Amount $57,152.47 Date 09/20/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARDNER, DIANE M Employer name Erie County Amount $57,151.46 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEUTER, ROBERT B Employer name Port Authority of NY & NJ Amount $57,148.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFER, JOSEPH L Employer name Dpt Environmental Conservation Amount $57,147.67 Date 01/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OBRIEN, VICTORIA Employer name Pilgrim Psych Center Amount $57,148.44 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSEL, JAMES J Employer name Children & Family Services Amount $57,148.01 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTSCHMANN, STEPHEN J Employer name Port Washington Police Dist Amount $57,145.47 Date 09/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BATE, LARRY J Employer name Town of Ramapo Amount $57,147.00 Date 08/12/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTLEY, ALAN R Employer name Village of Piermont Amount $57,145.49 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGSTAFFE, KIM ANN Employer name Greene Corr Facility Amount $57,144.84 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARWIEL, STEPHEN M Employer name Dpt Environmental Conservation Amount $57,145.26 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLAK, EDMUND J Employer name Suffolk County Amount $57,145.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICOLA, ANTHONY P Employer name Town of Newburgh Amount $57,143.72 Date 05/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURRIER, JOHN V Employer name Office of Employee Relations Amount $57,143.89 Date 04/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTEY, JOSEPH M Employer name Off of The State Comptroller Amount $57,142.69 Date 05/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERAK, CARL C Employer name City of Niagara Falls Amount $57,140.43 Date 12/26/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WADSWORTH, ROBERT J Employer name Onondaga County Amount $57,142.66 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONAN, JAMES P Employer name Dpt Environmental Conservation Amount $57,141.52 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOESON, FRANK E Employer name Village of Fairport Amount $57,142.38 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'RIORDAN, CORNELIUS A Employer name Village of Hastings-On-Hudson Amount $57,139.28 Date 01/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O BRIEN, WILLIAM Employer name City of Long Beach Amount $57,140.00 Date 04/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, DAVID D Employer name Dept of Correctional Services Amount $57,139.28 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, JAMES L Employer name Division of Parole Amount $57,138.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPTON, MICHAEL G Employer name Division of State Police Amount $57,137.90 Date 03/19/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALAMAS, BESSIE G Employer name NYS Teachers Retirement System Amount $57,138.93 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RAYMOND G Employer name NYC Criminal Court Amount $57,138.83 Date 12/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, ROBERT S Employer name Port Authority of NY & NJ Amount $57,136.44 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIGAN, MARGARET C Employer name Department of Civil Service Amount $57,136.56 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESLIE, CHRISTOPHER W Employer name Office of Mental Health Amount $57,135.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JOHN H Employer name Taconic St Pk And Rec Regn Amount $57,136.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ARNOLD G Employer name City of Buffalo Amount $57,135.00 Date 04/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESTEFANO, ANTHONY P Employer name Onondaga County Amount $57,135.13 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, PATRICIA M Employer name Long Island Dev Center Amount $57,135.30 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIAS, ANDREW Employer name NYS Power Authority Amount $57,134.37 Date 10/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, PARTHINA SHELTON Employer name Supreme Ct Kings Co Amount $57,134.00 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, WILLIAM J Employer name Port Authority of NY & NJ Amount $57,130.36 Date 05/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, GREGORY T Employer name Westchester County Amount $57,129.10 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIASCIONE, JAMES R Employer name Westchester County Amount $57,129.77 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, SCOTT M Employer name Mohawk Correctional Facility Amount $57,132.73 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, LORETTA Employer name Comm Quality Care And Advocacy Amount $57,132.00 Date 01/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGG, PATRICIA G Employer name State Insurance Fund-Admin Amount $57,129.06 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGTRY, BRIAN J Employer name Division of State Police Amount $57,127.49 Date 10/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SARR, WILLIAM M Employer name Dept of Correctional Services Amount $57,129.00 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, NORMAN P Employer name Hudson Valley DDSO Amount $57,127.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, DANNY G Employer name Orange County Amount $57,127.02 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMONS, JACK E Employer name Supreme Court Clks & Stenos Oc Amount $57,128.00 Date 04/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, BRUCE J Employer name Supreme Ct Kings Co Amount $57,128.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVAN, RAYMOND L Employer name Town of North Hempstead Amount $57,126.53 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, GLENN S Employer name City of Long Beach Amount $57,126.36 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTIER, DONALD Employer name Elmira Psych Center Amount $57,124.09 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGINO, JOSEPH J Employer name Town of Oyster Bay Amount $57,124.00 Date 08/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPCZYK, CHESTER J, JR Employer name Erie County Amount $57,126.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARIO, MARGARET E Employer name Office For Technology Amount $57,124.25 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACENA, ANDREW J Employer name Port Authority of NY & NJ Amount $57,122.78 Date 02/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCKHAM, JAMES A Employer name Town of Greenburgh Amount $57,122.16 Date 10/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BILLINGTON, JAMES G Employer name Dept Transportation Region 3 Amount $57,119.26 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMOSTHENE, CARYNE Employer name NYS Community Supervision Amount $57,118.93 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTOR, CHRISTINE Employer name Fourth Jud Dept - Nonjudicial Amount $57,120.03 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINCHOCK, JOHN C Employer name NYS Power Authority Amount $57,120.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALBERG, JOY Employer name Suffolk County Amount $57,119.36 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVINGTON, LAURA A Employer name Town of Hempstead Amount $57,118.75 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, CYNTHIA Employer name Port Authority of NY & NJ Amount $57,118.17 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, RICHARD J Employer name Division of State Police Amount $57,118.78 Date 04/11/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRUZZA, ANTHONY J Employer name City of Yonkers Amount $57,117.00 Date 03/12/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUDO, PAUL J Employer name Suffolk County Amount $57,116.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUERBACH, MICHAEL G Employer name Department of State Amount $57,117.76 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALICCHIO, AGOSTINO A Employer name Mid-Hudson Psych Center Amount $57,114.65 Date 12/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONELLI, JEFFREY T Employer name Greene Corr Facility Amount $57,113.60 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASH, WILLIAM H, III Employer name South Beach Psych Center Amount $57,114.78 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, HERBERT Employer name Division of Parole Amount $57,115.00 Date 08/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, PATRICIA A Employer name Dept of Economic Development Amount $57,112.96 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DANIEL H Employer name Education Department Amount $57,113.50 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, TODD M Employer name Washington Corr Facility Amount $57,114.46 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIAR, JOSEPH F, III Employer name Nassau County Amount $57,111.05 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLISI, SALVATORE Employer name City of Buffalo Amount $57,111.52 Date 07/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, PATRICK J Employer name City of New Rochelle Amount $57,111.00 Date 03/02/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUERNSEY, GARY W Employer name Dept Transportation Region 4 Amount $57,109.01 Date 05/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNI, ROBERT E Employer name Children & Family Services Amount $57,108.98 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFTERY, THOMAS J Employer name Division of State Police Amount $57,109.38 Date 05/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, ROBERT J, III Employer name South Beach Psych Center Amount $57,109.38 Date 11/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKHEIM, GEORGE L Employer name Sagamore Psych Center Children Amount $57,107.70 Date 04/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, BRUCE T Employer name Nassau County Amount $57,107.70 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMAI, MARGARET A Employer name Pilgrim Psych Center Amount $57,108.21 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, LAURENCE R Employer name Town of Clarkstown Amount $57,108.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERAMO, JOHN Employer name Department of Tax & Finance Amount $57,107.00 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEGG, MARK S, SR Employer name Dutchess County Amount $57,106.91 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIOVANNI, ROCCO Employer name Monroe County Amount $57,106.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTOON, WILLIAM J Employer name Niagara St Pk And Rec Regn Amount $57,107.04 Date 08/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTIERI, CYNTHIA A Employer name Mohawk Valley Psych Center Amount $57,104.90 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAVOY, JOHN J Employer name Village of Valley Stream Amount $57,104.35 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROIANNI, LOUIS M, JR Employer name Appellate Div 4th Dept Amount $57,106.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OESCH, WILLIAM T Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,105.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDER, BRIAN P Employer name Dept of Correctional Services Amount $57,103.69 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRUSZA, PATRICIA A Employer name NYS Senate Regular Annual Amount $57,104.06 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHTFOOT, DORIS Employer name Kingsboro Psych Center Amount $57,103.74 Date 04/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOISI, HARRY D Employer name Dept Labor - Manpower Amount $57,101.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, MICHAEL J Employer name City of Albany Amount $57,102.52 Date 08/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIANCHI, MICHAEL P Employer name Rockland Psych Center Amount $57,100.69 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLAN, DANIEL M Employer name City of Saratoga Springs Amount $57,101.23 Date 02/24/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KILMARTIN, VALERIE R Employer name Queens Borough Public Library Amount $57,100.00 Date 11/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UHLENDORFF, GILBERT W Employer name SUNY College At Fredonia Amount $57,100.00 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGLAND, TIMOTHY S Employer name City of Rochester Amount $57,098.19 Date 05/08/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, JEFFREY A Employer name Ontario County Amount $57,098.39 Date 01/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDDON, WILLIAM L Employer name NYS Power Authority Amount $57,098.42 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEGNA, RICHARD Employer name Town of Bedford Amount $57,099.00 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARET, FREDERICA A Employer name Temporary & Disability Assist Amount $57,097.00 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREETER, DEBORAH A Employer name Temporary & Disability Assist Amount $57,098.15 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTOR, STEPHEN J Employer name Off Alcohol & Substance Abuse Amount $57,095.06 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARL, ROBERT A Employer name Division of State Police Amount $57,094.36 Date 06/14/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALKA, JOANN M Employer name NYS Power Authority Amount $57,094.77 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKAMER, RICHARD W Employer name Town of Southampton Amount $57,096.27 Date 02/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUFFY, MARY LOU Employer name Westchester Health Care Corp. Amount $57,097.14 Date 01/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, LANCE G Employer name Town of Brookhaven Amount $57,096.14 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, GEORGE T, JR Employer name Port Authority of NY & NJ Amount $57,094.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNE, ROBERT K Employer name NYS Power Authority Amount $57,094.15 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DAVID W Employer name Nassau County Amount $57,090.51 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUFF, THOMAS A Employer name City of Buffalo Amount $57,092.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHISTON, JAMES J Employer name Village of Hempstead Amount $57,092.00 Date 09/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDSTEIN, ALAN S Employer name Temporary & Disability Assist Amount $57,088.42 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBROOK, TERRY L Employer name Finger Lakes DDSO Amount $57,090.00 Date 09/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEYKAMP, PETER J Employer name Department of Transportation Amount $57,090.27 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHERN, JEREMIAH F Employer name Nassau County Amount $57,087.99 Date 11/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORE, MICHAEL A Employer name Division of State Police Amount $57,088.08 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZULA, FREDRICK Employer name Village of Harriman Amount $57,086.80 Date 10/11/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAVALLEE, BRENDA J Employer name Hsc At Syracuse-Hospital Amount $57,086.24 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANDREW, JR Employer name Children & Family Services Amount $57,087.33 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEAHAN, SHELLEY A Employer name Office For Technology Amount $57,086.99 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, LORRAINE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,087.06 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRESS, HARVEY B Employer name Dept of Public Service Amount $57,085.27 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISOGNO, PAUL C Employer name Port Authority of NY & NJ Amount $57,084.86 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, DONALD J Employer name Nassau County Amount $57,080.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANSEN, CHRISTOPHER Employer name Nassau County Amount $57,079.79 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, THEODORE M Employer name Monroe County Amount $57,083.50 Date 01/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTORINO, CONSTANCIO R Employer name Div Housing & Community Renewl Amount $57,080.75 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULINO, MONA J Employer name Nassau County Amount $57,078.55 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAN, JANICE PAY FONG Employer name Queens Borough Public Library Amount $57,075.84 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZEKALSKI, KAREN D Employer name City of Buffalo Amount $57,079.00 Date 11/24/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSCA, JOSEPH M, JR Employer name Town of Bethlehem Amount $57,078.95 Date 07/14/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PODLESNY, GRACEANN Employer name Nassau Health Care Corp. Amount $57,073.43 Date 01/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, HERBERT E Employer name Education Department Amount $57,075.19 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, DAVID T Employer name Department of Tax & Finance Amount $57,074.99 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCHS, DAVID Employer name Westchester County Amount $57,072.73 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, BARBARA J Employer name Dpt Environmental Conservation Amount $57,072.72 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, WILLIAM M Employer name Dept Transportation Region 9 Amount $57,073.31 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZENCROFT, EDWARD W Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,074.67 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASTA, VICTOR J, JR Employer name Department of Tax & Finance Amount $57,071.43 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, JEFFREY A Employer name Elmira Corr Facility Amount $57,071.39 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, KEVIN J Employer name City of Troy Amount $57,069.61 Date 02/01/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATULA, DONALD Employer name Dept Transportation Region 6 Amount $57,071.00 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MARCOS A Employer name City of Peekskill Amount $57,069.81 Date 02/07/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUSSER, JUDITH H Employer name Brooklyn Public Library Amount $57,071.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAITIN, YVONE Employer name Port Authority of NY & NJ Amount $57,069.01 Date 06/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLEA, DENIS J Employer name Division of State Police Amount $57,068.27 Date 10/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURRICIELLO, ALPHONSE Employer name Suffolk County Amount $57,068.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTIS, GERALD J Employer name Upstate Correctional Facility Amount $57,067.99 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROHN, DAN E Employer name City of Tonawanda Amount $57,067.92 Date 03/20/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIOTT, RAYMOND J, JR Employer name Dept Labor - Manpower Amount $57,067.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLEY, JAMES E Employer name Nassau County Amount $57,067.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, BRADFORD L Employer name Nassau County Amount $57,063.99 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, EDWARD F Employer name Wende Corr Facility Amount $57,062.18 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, HENRY M Employer name Auburn Corr Facility Amount $57,063.97 Date 11/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, RAYMOND S Employer name Town of Cheektowaga Amount $57,059.35 Date 08/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANK, PATRICIA A Employer name Dpt Environmental Conservation Amount $57,059.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, THERESA D Employer name Mohawk Valley Child Youth Serv Amount $57,060.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, RENEE J Employer name Greater Binghamton Health Cntr Amount $57,054.32 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARFIELD, MICHAEL L Employer name Medicaid Fraud Control Amount $57,056.73 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFFA, THOMAS A Employer name Suffolk County Amount $57,058.64 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNURLE, MICHAEL J Employer name City of Ithaca Amount $57,058.40 Date 10/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEVENSON, ROBERT P Employer name Town of Orangetown Amount $57,054.80 Date 08/10/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SYDORIAK, CLAUDIA J Employer name Department of Tax & Finance Amount $57,053.80 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPOINTE, PAUL O Employer name Department of State Amount $57,050.01 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, HARRY M Employer name Port Authority of NY & NJ Amount $57,052.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAAKSO, GEORGE Employer name Nassau County Amount $57,050.52 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANSON, GEORGE W Employer name Nassau County Amount $57,052.00 Date 06/11/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLAISE, CHRISTOPHER M Employer name Mt Mcgregor Corr Facility Amount $57,048.40 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, MARCIA J Employer name Department of Tax & Finance Amount $57,048.70 Date 11/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, JEFFREY J Employer name Wende Corr Facility Amount $57,049.35 Date 11/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, ELLEN D Employer name NYS Community Supervision Amount $57,048.32 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNE, WILLIAM Employer name Wantagh UFSD Amount $57,048.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JAMES P Employer name Dept Labor - Manpower Amount $57,047.67 Date 04/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RALPH B Employer name Office For Technology Amount $57,047.12 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, ROSE A Employer name Suffolk County Amount $57,047.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, THOMAS M Employer name Attica Corr Facility Amount $57,047.38 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIS, DANIEL Employer name Dept Transportation Region 9 Amount $57,044.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, JEROME T Employer name Medicaid Fraud Control Amount $57,046.75 Date 11/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, JOSE J Employer name Village of Scarsdale Amount $57,045.01 Date 01/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSADO, ROSANNE Employer name NYC Family Court Amount $57,041.61 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOME, THOMAS A Employer name Erie County Amount $57,041.36 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, RUSSELL C, JR Employer name Town of Ramapo Amount $57,043.00 Date 04/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYS, CHARLES R Employer name Nassau County Amount $57,042.20 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSETT, SUSAN M Employer name Town of North Hempstead Amount $57,042.79 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, JOHN R Employer name Nassau Otb Corp. Amount $57,040.81 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINSBURG, HARVEY Employer name Supreme Ct Kings Co Amount $57,040.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, JAMES A Employer name Valley Stream UFSD 24 Amount $57,039.00 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICK, THOMAS JOSEPH, JR Employer name City of Albany Amount $57,037.21 Date 06/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLLE, MARION G Employer name Nassau Otb Corp. Amount $57,037.20 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, JAMES R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $57,037.17 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOT, CHARLES E Employer name Kingsboro Psych Center Amount $57,035.44 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREY, GARY W Employer name Division of State Police Amount $57,036.61 Date 03/22/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAMOJCIN, JAMES J Employer name Nassau Health Care Corp. Amount $57,035.79 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP